About

Registered Number: 06011520
Date of Incorporation: 28/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 2 Temple Back East, Temple Quay, Bristol, BS1 6EG,

 

Based in Bristol, Biogas Nord (UK) Ltd was setup in 2006, it's status is listed as "Dissolved". There are 4 directors listed for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROUIANOV, Asnat 09 September 2009 01 July 2013 1
HOLZ, Gerrit 11 January 2008 12 October 2011 1
KUBAT, Matthias 11 January 2008 31 August 2009 1
YEATMAN, Owen 22 June 2007 14 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
DISS16(SOAS) - N/A 20 November 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 September 2012
AAMD - Amended Accounts 07 February 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 28 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 14 May 2010
AA01 - Change of accounting reference date 07 May 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 28 April 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
RESOLUTIONS - N/A 31 July 2007
123 - Notice of increase in nominal capital 31 July 2007
CERTNM - Change of name certificate 27 July 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.